Solcium Solar, LLC
11
Grace E. Robson
10/18/2024
07/16/2025
Yes
v
SmBus, PlnDue, Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Solcium Solar, LLC
312 W. 1st Street, Suite 504 Sanford, FL 32771 SEMINOLE-FL Tax ID / EIN: 86-2858443 |
represented by |
Scott W Spradley
Law Offices of Scott W. Spradley, P.A. P.O. Box 1 301 South Central Avenue Flagler Beach, FL 32136 386-693-4935 Email: scott@flaglerbeachlaw.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/15/2025 | 135 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Aaron Cohen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Post Confirmation Status Conference (via zoom) - cont. to September 9, 2025 at 10:00 am (AOCNFNG); (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
07/15/2025 | 134 | Notice of Substantial Consummation, Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott) |
06/24/2025 | 133 | Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2025 Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott) |
06/24/2025 | 132 | Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2025 Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott) |
06/10/2025 | 131 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kelsey Burgess (Newtek Atty); RULING: 1) Post Confirmation Status Conference - cont. to July 15, 2025 at 10:00 am (if final decree is entered hearing may be removed); Parties may appear via zoom on July 15, 2025; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
06/09/2025 | 130 | Notice of Effective Date of Plan Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott) |
06/09/2025 | 129 | Withdrawal Filed by Fazia Corsbie on behalf of Creditor Ally Bank (related document(s)[117]). (Corsbie, Fazia) |
06/09/2025 | 128 | Notice of Unavailability for June 10, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[116]). (Cohen, Aaron) |
06/06/2025 | 127 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [123])). Notice Date 06/06/2025. (Admin.) |
06/06/2025 | 126 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 107). Fees awarded to Aaron R. Cohen in the amount of $661.50, expenses awarded: $51.03. Filed by Trustee Aaron R. Cohen (related document(s)[121]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |